ASTON ALLOYS LIMITED

Register to unlock more data on OkredoRegister

ASTON ALLOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06233293

Incorporation date

01/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HOWARDS ACCOUNTANTS, Newport House, Newport Road, Stafford ST16 1DACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2007)
dot icon24/12/2025
Cessation of Steven George Betts as a person with significant control on 2025-12-19
dot icon24/12/2025
Cessation of Helen Betts as a person with significant control on 2025-12-19
dot icon24/12/2025
Notification of Aston Alloys Holdings Limited as a person with significant control on 2025-12-19
dot icon03/12/2025
Satisfaction of charge 2 in full
dot icon11/11/2025
Satisfaction of charge 062332930003 in full
dot icon05/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon22/08/2025
Satisfaction of charge 062332930004 in full
dot icon07/07/2025
Change of details for Mr Steven George Betts as a person with significant control on 2025-07-01
dot icon22/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon19/09/2019
Notification of Helen Betts as a person with significant control on 2019-08-01
dot icon19/09/2019
Change of details for Mr Steven George Betts as a person with significant control on 2019-09-19
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon08/05/2019
Cessation of Helen Betts as a person with significant control on 2019-05-01
dot icon03/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon02/05/2018
Director's details changed for Mr Steven George Betts on 2018-05-01
dot icon02/05/2018
Secretary's details changed for Helen Betts on 2018-05-01
dot icon02/05/2018
Director's details changed for Mrs Helen Betts on 2018-05-01
dot icon15/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/07/2017
Satisfaction of charge 1 in full
dot icon16/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/08/2016
Director's details changed for Steven George Betts on 2016-08-01
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon31/01/2014
Registration of charge 062332930004
dot icon03/10/2013
Registration of charge 062332930003
dot icon25/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/04/2013
Appointment of Mrs Helen Betts as a director
dot icon23/10/2012
Registered office address changed from 131B Lincoln Road North Birmingham West Midlands B27 6RT on 2012-10-23
dot icon13/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/07/2012
Appointment of Helen Betts as a secretary
dot icon30/07/2012
Termination of appointment of Hayley Mcgeown as a secretary
dot icon30/07/2012
Termination of appointment of David Mcgeown as a director
dot icon29/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/11/2010
Appointment of David Mcgeown as a director
dot icon26/11/2010
Termination of appointment of Hayley Mcgeown as a director
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-11-03
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/08/2010
Registered office address changed from 300 the Avenue Birmingham B27 6NU on 2010-08-24
dot icon18/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon18/05/2010
Director's details changed for Steven George Betts on 2010-01-01
dot icon18/05/2010
Director's details changed for Hayley Dawn Mcgeown on 2010-01-01
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon07/01/2009
Director appointed hayley dawn mcgeown
dot icon07/01/2009
Secretary appointed hayley dawn mcgeown
dot icon07/01/2009
Appointment terminated secretary david mcgeown
dot icon07/01/2009
Appointment terminated director david mcgeown
dot icon06/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 01/05/08; full list of members
dot icon27/10/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Secretary's particulars changed;director's particulars changed
dot icon01/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+115.23 % *

* during past year

Cash in Bank

£182,079.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.04M
-
0.00
159.09K
-
2022
7
1.18M
-
0.00
84.60K
-
2023
7
1.35M
-
0.00
182.08K
-
2023
7
1.35M
-
0.00
182.08K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

1.35M £Ascended14.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.08K £Ascended115.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Betts
Director
31/05/2012 - Present
5
Mcgeown, David
Director
01/05/2007 - 19/09/2008
4
Mcgeown, David
Director
03/11/2010 - 31/05/2012
4
Betts, Steven George
Director
01/05/2007 - Present
5
Mcgeown, Hayley Dawn
Director
19/09/2008 - 03/11/2010
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASTON ALLOYS LIMITED

ASTON ALLOYS LIMITED is an(a) Active company incorporated on 01/05/2007 with the registered office located at C/O HOWARDS ACCOUNTANTS, Newport House, Newport Road, Stafford ST16 1DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON ALLOYS LIMITED?

toggle

ASTON ALLOYS LIMITED is currently Active. It was registered on 01/05/2007 .

Where is ASTON ALLOYS LIMITED located?

toggle

ASTON ALLOYS LIMITED is registered at C/O HOWARDS ACCOUNTANTS, Newport House, Newport Road, Stafford ST16 1DA.

What does ASTON ALLOYS LIMITED do?

toggle

ASTON ALLOYS LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does ASTON ALLOYS LIMITED have?

toggle

ASTON ALLOYS LIMITED had 7 employees in 2023.

What is the latest filing for ASTON ALLOYS LIMITED?

toggle

The latest filing was on 24/12/2025: Cessation of Steven George Betts as a person with significant control on 2025-12-19.